Advanced company searchLink opens in new window

ALERTIVE LIMITED

Company number 03133149

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
23 Oct 2023 AP01 Appointment of Mr Glen Norman Williams as a director on 15 October 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 31,131.92
23 Feb 2023 MR01 Registration of charge 031331490007, created on 23 February 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
06 Jan 2023 MR04 Satisfaction of charge 031331490005 in full
07 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
07 Dec 2022 TM01 Termination of appointment of Roger William Booth as a director on 1 December 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2022 MA Memorandum and Articles of Association
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
09 Dec 2020 AD03 Register(s) moved to registered inspection location 19 st. Christophers Way Pride Park Derby DE24 8JY
08 Dec 2020 AD03 Register(s) moved to registered inspection location 19 st. Christophers Way Pride Park Derby DE24 8JY
08 Dec 2020 AD02 Register inspection address has been changed to 19 st. Christophers Way Pride Park Derby DE24 8JY
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
04 Dec 2020 AD01 Registered office address changed from 15 st Christophers Way Pride Park Derby Derbyshire DE24 8JY to The Old Vicarage, No. 51 st. John Street Ashbourne DE6 1GP on 4 December 2020
13 Nov 2020 AA Accounts for a small company made up to 31 December 2019
22 Oct 2020 MA Memorandum and Articles of Association
22 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association